Name: | 28TH STREET NY INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2011 (13 years ago) |
Entity Number: | 4152619 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KMBY8X7IKZFW62 | 4152619 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T Corporation System, 111 8th Avenue, New York, US-NY, US, 10011 |
Headquarters | 37th Floor, 825 3rd Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2014-02-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-02-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4152619 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-08 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-08 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-01 | 2022-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016004080 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
220608002955 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
211004000666 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191001061243 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006998 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
170531006307 | 2017-05-31 | BIENNIAL STATEMENT | 2015-10-01 |
140311002465 | 2014-03-11 | BIENNIAL STATEMENT | 2013-10-01 |
120423000610 | 2012-04-23 | CERTIFICATE OF PUBLICATION | 2012-04-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State